(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 31st Jan 2023. New Address: 9 Coedcae Street Cardiff CF11 7AA. Previous address: Unit 5, Victoria House 95 Tudor Street Cardiff CF11 6AA Wales
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 19th Aug 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Aug 2020. New Address: Unit 5, Victoria House 95 Tudor Street Cardiff CF11 6AA. Previous address: 1C Victoria House Unit 5 Clare Road Cardiff CF11 6QN Wales
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 19th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 19th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th May 2020. New Address: 1C Victoria House Unit 5 Clare Road Cardiff CF11 6QN. Previous address: 9 Coedcae Street Cardiff CF11 7AA Wales
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 30th Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Feb 2020. New Address: 9 Coedcae Street Cardiff CF11 7AA. Previous address: 9 Coed Cae Street Grangetown Cardiff CF11 6AA Wales
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2020
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2020: 100.00 GBP
capital
|
|